Company NameFergytrux Limited
Company StatusActive
Company Number05919848
CategoryPrivate Limited Company
Incorporation Date30 August 2006(17 years, 8 months ago)
Previous NamePapergreen Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Alan Ferguson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Secretary NameMrs Helen Whitaker
NationalityBritish
StatusCurrent
Appointed30 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMrs Eileen Isabel Ferguson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(1 month after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressActon House
Acton
Felton
Northumberland
NE65 9NU
Director NameMrs Helen Whitaker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(1 month after company formation)
Appointment Duration17 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ
Director NameMr Steven Mark Whitaker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2006(1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director Fuel Coordina
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Acres
Longhorsley
Northumberland
NE65 8XQ

Contact

Websitefergytrucks.com

Location

Registered AddressNorthumberland
Business Park West
Cramlington
NE23 7RH
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

9.5k at £1Helen Whitaker
8.90%
Ordinary
76.4k at £1Alan Ferguson
71.93%
Ordinary
5.5k at £1Steven Mark Whitaker
5.13%
Ordinary
14.9k at £1Eileen Isabel Ferguson
14.04%
Ordinary

Financials

Year2014
Turnover£20,950,593
Gross Profit£3,838,382
Net Worth£1,851,199
Cash£2
Current Liabilities£7,228,622

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

20 June 2008Delivered on: 24 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2021Group of companies' accounts made up to 30 September 2020 (39 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 30 September 2019 (38 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
9 January 2019Group of companies' accounts made up to 30 September 2018 (39 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
15 January 2018Group of companies' accounts made up to 30 September 2017 (35 pages)
6 September 2017Director's details changed for Mr Alan Ferguson on 6 September 2017 (2 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Director's details changed for Mr Alan Ferguson on 6 September 2017 (2 pages)
7 March 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
7 March 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
14 January 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
14 January 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 106,150
(7 pages)
11 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 106,150
(7 pages)
19 January 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
19 January 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 30 August 2014 with a full list of shareholders (7 pages)
22 January 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
22 January 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 106,150
(7 pages)
25 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 106,150
(7 pages)
1 March 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
1 March 2013Group of companies' accounts made up to 30 September 2012 (31 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
30 December 2011Group of companies' accounts made up to 30 September 2011 (29 pages)
30 December 2011Group of companies' accounts made up to 30 September 2011 (29 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
31 December 2010Group of companies' accounts made up to 30 September 2010 (29 pages)
31 December 2010Group of companies' accounts made up to 30 September 2010 (29 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
9 January 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
9 January 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
8 September 2009Return made up to 30/08/09; full list of members (5 pages)
8 September 2009Return made up to 30/08/09; full list of members (5 pages)
27 December 2008Full accounts made up to 30 September 2008 (14 pages)
27 December 2008Full accounts made up to 30 September 2008 (14 pages)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 30/08/08; full list of members (5 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 30/08/08; full list of members (5 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Registered office changed on 25/09/2008 from blyth riverside business park blyth northumberland NE24 4RD (1 page)
25 September 2008Registered office changed on 25/09/2008 from blyth riverside business park blyth northumberland NE24 4RD (1 page)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 June 2008Full accounts made up to 30 September 2007 (14 pages)
23 June 2008Full accounts made up to 30 September 2007 (14 pages)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
18 September 2007Return made up to 30/08/07; full list of members (3 pages)
17 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
17 November 2006Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 November 2006Ad 03/10/06--------- £ si 106149@1=106149 £ ic 1/106150 (2 pages)
15 November 2006Statement of affairs (19 pages)
15 November 2006Ad 03/10/06--------- £ si 106149@1=106149 £ ic 1/106150 (2 pages)
15 November 2006Statement of affairs (19 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Registered office changed on 27/10/06 from: 1 st james' gate newcastle upon tyne NE99 1YQ (1 page)
27 October 2006New director appointed (2 pages)
23 October 2006Company name changed papergreen LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed papergreen LIMITED\certificate issued on 23/10/06 (2 pages)
30 August 2006Incorporation (13 pages)
30 August 2006Incorporation (13 pages)